Entity Name: | ORLANDO BEHAVIOR HEALTH SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO BEHAVIOR HEALTH SERVICES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Jun 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | L03000008517 |
FEI/EIN Number |
562400453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 958 Cobbler Court, Longwood, FL, 32750, US |
Mail Address: | 185 FABYAN RD, N GROSVENORDALE, CT, 06255 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG MICHAEL P | Manager | 185 FABYAN RD, N GROSVENORDALE, CT, 06255 |
TERESA MAXSON D | Agent | 958 Cobbler Court, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 958 Cobbler Court, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 958 Cobbler Court, Longwood, FL 32750 | - |
LC NAME CHANGE | 2007-03-05 | ORLANDO BEHAVIOR HEALTH SERVICES, L.L.C. | - |
REINSTATEMENT | 2007-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 958 Cobbler Court, Longwood, FL 32750 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-10 | TERESA, MAXSON DR. | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-06-22 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State